Company NameJPM (AZV) Nominees Limited
Company StatusDissolved
Company Number02727383
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 9 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)
Previous NamesTrushelfco (No. 1851) Limited and JPM (Eagle Star) Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Julian Berrelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameHannah Ellen Elson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2023)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameStuart James McNeil
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr William Rupert Sibthorp
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMarie Lesley Clayton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed31 July 2002(10 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 18 July 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMrs Debora Ann Allsop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address42 Birch Road
Collier Row
Romford
Essex
RM7 8EP
Director NameMs Lisa Jane Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 1998)
RoleBank Official
Correspondence Address67 Berwick Crescent
Sidcup
Kent
DA15 8HY
Director NamePeter Andrew Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1994)
RoleBank Official
Correspondence Address107 Haynes Road
Hornchurch
Essex
RM11 2HX
Secretary NameJane Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed11 November 1992(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 September 1993)
RoleLawyer
Correspondence AddressOld Post Office Cottage
Lower Froyle
Alton
Hants
GU34 4LJ
Director NameLucy Jane Brewster
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 February 1999)
RoleBank Official
Correspondence Address1 Vanburgh Terrace
Blackheath
London
SE3 7AP
Director NameRobert William Fisher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1996)
RoleBank Employee
Correspondence AddressTintagel Parkway
Bexley
Kent
DA5 2JD
Director NameRosaleen Elizabeth Duggan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 November 1992(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1994)
RoleBank Official
Correspondence AddressFlat 3
59 Langley Park Road
Sutton
Surrey
SM2 5HA
Secretary NameJeremy Hussain Siddiqui
NationalityBritish
StatusResigned
Appointed20 September 1993(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 15 October 1996)
RoleSecretary
Correspondence Address47b Lurline Gardens
London
SW1 4DD
Director NameLynda Anne Bailey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 18 October 1994)
RoleBank Official
Correspondence Address8 Blondin Street
London
EC3 2TR
Director NameCraig Richard Gwynne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 1996)
RoleBank Official
Correspondence Address33 Hazelberry Avenue
Abbots Langley
Hertford
Hertfordshire
WD5 0DE
Director NameDerek Clark
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1996)
RoleBank Official
Correspondence Address59 Derwent Road
Palmers Green
London
N13
N13 4QA
Director NameDavid Elias
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1998)
RoleBank Official
Correspondence Address12 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN
Director NameSandra Vivien Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1995)
RoleBank Official
Correspondence Address9 Glenwood Gardens
Langdon Hills
Basildon
Essex
SS16 6TU
Director NameAlexander William Roger Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1998)
RoleBanker
Correspondence Address9 Archers Close
Billericay
Essex
CM12 9YF
Director NamePeter Stuart Blanshard
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1999)
RoleBanker
Correspondence Address11 York Road
St Albans
Hertfordshire
AL1 4PL
Director NamePatrick Colle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed18 February 1999(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2006)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameDiana Ellis Barham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 February 1999(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameStanislas Beneteau
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2008)
RoleEmea Adr Relationship Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameGeorge Carswell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(13 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2007)
RoleAdr Relationship Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMark Nicholas Wakeford Downing
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Alexander Hugh Hickson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameDaniel James Dear
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJames Paul Creely
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2018)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed15 October 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1999)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J.p. Morgan Chase Bank National Association
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 January 2017Appointment of James Paul Creely as a director on 23 January 2017 (2 pages)
30 January 2017Appointment of Stuart James Mcneil as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Paul Julian Berrelly as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Alexander Hugh Hickson as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Daniel James Dear as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Hannah Ellen Elson as a director on 23 January 2017 (2 pages)
27 September 2016Amended accounts for a dormant company made up to 31 December 2015 (7 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
21 September 2015Termination of appointment of Diana Ellis Barham as a director on 17 August 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Alexander Hugh Hickson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Daniel James Dear on 16 February 2012 (2 pages)
9 February 2012Director's details changed for Diana Ellis Barham on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Diana Ellis Barham on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
25 October 2011Appointment of Daniel James Dear as a director (3 pages)
21 October 2011Appointment of Diana Ellis Barham as a director (3 pages)
21 October 2011Appointment of Alexander Hugh Hickson as a director (3 pages)
18 October 2011Termination of appointment of Andrew Mcgregor as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 October 2010Termination of appointment of Alison Livesey as a director (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 June 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 June 2010 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Appointment terminated director alexander hickson (1 page)
14 April 2009Appointment terminated director shaun parkes (1 page)
7 April 2009Appointment terminated director stanislas beneteau (1 page)
7 April 2009Director appointed mr alexander hugh hickson (1 page)
27 December 2008Appointment terminated director mark downing (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 01/06/08; full list of members (5 pages)
23 June 2008Director appointed andrew paul gascoigne mcgregor (1 page)
1 May 2008Director appointed alison paula livesey (1 page)
30 April 2008Appointment terminated director william bethell (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (6 pages)
13 March 2007Director resigned (1 page)
11 September 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 01/06/06; full list of members (2 pages)
11 May 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
27 July 2005Return made up to 01/06/05; full list of members (6 pages)
18 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 June 2004Return made up to 01/06/04; full list of members (6 pages)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 May 2004New director appointed (3 pages)
30 April 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 August 2003Return made up to 30/06/03; full list of members (6 pages)
28 July 2003Location of register of members (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2002New secretary appointed (2 pages)
18 July 2002Return made up to 30/06/02; full list of members (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 December 1999Director's particulars changed (1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
25 March 1999Memorandum and Articles of Association (11 pages)
23 March 1999Company name changed jpm (eagle star) nominees limite d\certificate issued on 24/03/99 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Location of register of members (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 35 basinghall street london EC2V 5DB (1 page)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 30/06/98; full list of members (7 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
8 August 1997Return made up to 30/06/97; no change of members (8 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997Memorandum and Articles of Association (6 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 60 victoria embankment london EC4Y ojp (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 October 1996Return made up to 30/06/96; no change of members (16 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
28 July 1995Director resigned (4 pages)
25 July 1995Return made up to 30/06/95; full list of members (34 pages)
12 May 1995New director appointed (6 pages)
15 July 1993Return made up to 30/06/93; full list of members (13 pages)